Name: | SELECT PORTFOLIO SERVICING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1997 (28 years ago) |
Entity Number: | 2106427 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Utah |
Principal Address: | 3217 S. DECKER LAKE DR., SALT LAKE CITY, UT, United States, 84119 |
Address: | 80 STATE STREET, ATTN.: COMPLIANCE DEPT, ALBANY, UT, United States, 12207 |
Contact Details
Phone +1 801-594-6287
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ATTN.: COMPLIANCE DEPT, ALBANY, UT, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDHIR GANDHI | Chief Executive Officer | 3217 S DECKER LAKE DRIVE, SALT LAKE CITY, UT, United States, 84119 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2109794-DCA | Inactive | Business | 2022-11-15 | 2025-01-31 |
2109795-DCA | Inactive | Business | 2022-11-15 | 2025-01-31 |
2109796-DCA | Inactive | Business | 2022-11-15 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 3217 S DECKER LAKE DRIVE, SALT LAKE CITY, UT, 84119, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2025-01-09 | Address | 3217 S DECKER LAKE DRIVE, SALT LAKE CITY, UT, 84119, USA (Type of address: Chief Executive Officer) |
2017-01-11 | 2021-01-27 | Address | 3217 S. DECKER LAKE DR., SALT LAKE CITY, UT, 84119, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2017-01-11 | Address | 3815 S WEST TEMPLE, SALT LAKE CITY, UT, 84115, 4412, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2017-01-11 | Address | 3815 S WEST TEMPLE, SALT LAKE CITY, UT, 84115, 4412, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109000594 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230130003390 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
210127060267 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190104060256 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170111006279 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592127 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3553339 | BLUEDOT | INVOICED | 2022-11-14 | 150 | Blue Dot Fee |
3553342 | BLUEDOT | INVOICED | 2022-11-14 | 150 | Blue Dot Fee |
3553345 | BLUEDOT | INVOICED | 2022-11-14 | 150 | Blue Dot Fee |
3552879 | LICENSE | INVOICED | 2022-11-11 | 38 | Debt Collection License Fee |
3552881 | LICENSE | INVOICED | 2022-11-11 | 38 | Debt Collection License Fee |
3552910 | LICENSE | INVOICED | 2022-11-11 | 38 | Debt Collection License Fee |
3289810 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
2972631 | RENEWAL | INVOICED | 2019-01-30 | 150 | Debt Collection Agency Renewal Fee |
2536748 | RENEWAL | INVOICED | 2017-01-20 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State